Search icon

DAVID S. YOUNGER, M.D., P.C.

Company Details

Name: DAVID S. YOUNGER, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 May 1998 (27 years ago)
Entity Number: 2261312
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 333 E 34TH ST, STE 1J, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID S YOUNGER, MD Chief Executive Officer 333 E 34TH ST, STE 1J, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
DAVID S YOUNGER MD DOS Process Agent 333 E 34TH ST, STE 1J, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2010-05-27 2012-06-27 Address 333 E 34TH ST, STE 1J, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2010-05-27 2012-06-27 Address 333 E 34TH ST, STE 1J, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-05-20 2010-05-27 Address 715 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2002-05-20 2010-05-27 Address 715 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2002-05-20 2010-05-27 Address 715 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1998-05-20 2002-05-20 Address 22 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120627002885 2012-06-27 BIENNIAL STATEMENT 2012-05-01
100527002508 2010-05-27 BIENNIAL STATEMENT 2010-05-01
080521002650 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060518002480 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040618002480 2004-06-18 BIENNIAL STATEMENT 2004-05-01
020520002718 2002-05-20 BIENNIAL STATEMENT 2002-05-01
980520000054 1998-05-20 CERTIFICATE OF INCORPORATION 1998-05-20

Date of last update: 07 Feb 2025

Sources: New York Secretary of State